HAMILTON PLACE (BURY) MANAGEMENT COMPANY LIMITED
Company number 05174456
- Company Overview for HAMILTON PLACE (BURY) MANAGEMENT COMPANY LIMITED (05174456)
- Filing history for HAMILTON PLACE (BURY) MANAGEMENT COMPANY LIMITED (05174456)
- People for HAMILTON PLACE (BURY) MANAGEMENT COMPANY LIMITED (05174456)
- More for HAMILTON PLACE (BURY) MANAGEMENT COMPANY LIMITED (05174456)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Oct 2024 | AD01 | Registered office address changed from 2 Belmont House Deakins Business Park, Blackburn Road Egerton Bolton BL7 9RP England to C/O Pad Unit 13 Dunscar Business Park Bolton BL7 9PQ on 17 October 2024 | |
19 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
09 Jul 2024 | CS01 | Confirmation statement made on 8 July 2024 with no updates | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
12 Jul 2023 | CS01 | Confirmation statement made on 8 July 2023 with no updates | |
16 Mar 2023 | CH01 | Director's details changed for Mr Omari Stephen Thomas on 16 March 2023 | |
23 Dec 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
30 Aug 2022 | TM01 | Termination of appointment of Ann Synnott as a director on 30 August 2022 | |
19 Aug 2022 | TM01 | Termination of appointment of Sarah Elizabeth Ormerod as a director on 19 August 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
07 Jun 2022 | AD01 | Registered office address changed from 27 Monton Green Eccles Manchester M30 9LL England to 2 Belmont House Deakins Business Park, Blackburn Road Egerton Bolton BL7 9RP on 7 June 2022 | |
07 Jun 2022 | CH01 | Director's details changed for Miss Sarah Elizabeth Ormerod on 1 June 2022 | |
07 Jun 2022 | CH04 | Secretary's details changed for Pad Ltd on 1 June 2022 | |
16 May 2022 | AP04 | Appointment of Pad Ltd as a secretary on 3 May 2022 | |
16 May 2022 | TM02 | Termination of appointment of Thornley Groves Estate Agents Limited as a secretary on 2 May 2022 | |
25 Feb 2022 | AP01 | Appointment of Miss Sarah Elizabeth Ormerod as a director on 25 February 2022 | |
25 Feb 2022 | AP01 | Appointment of Mr Omari Stephen Thomas as a director on 23 February 2022 | |
17 Feb 2022 | AP01 | Appointment of Mrs Ann Synnott as a director on 16 February 2022 | |
16 Dec 2021 | AD01 | Registered office address changed from 16-18 Lloyd Street Altrincham WA14 2DE England to 27 Monton Green Eccles Manchester M30 9LL on 16 December 2021 | |
16 Dec 2021 | CH04 | Secretary's details changed for Thornley Groves Limited on 8 November 2021 | |
24 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
16 Aug 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
09 Aug 2021 | TM02 | Termination of appointment of Carr and Hume as a secretary on 7 May 2021 | |
09 Aug 2021 | AP03 | Appointment of Thornley Groves Limited as a secretary on 7 May 2021 | |
09 Aug 2021 | AD01 | Registered office address changed from 210 Folly Lane Swinton Manchester M27 0DD England to 16-18 Lloyd Street Altrincham WA14 2DE on 9 August 2021 |